- Company Overview for MARMI E GRANITO LIMITED (01995319)
- Filing history for MARMI E GRANITO LIMITED (01995319)
- People for MARMI E GRANITO LIMITED (01995319)
- Charges for MARMI E GRANITO LIMITED (01995319)
- Insolvency for MARMI E GRANITO LIMITED (01995319)
- More for MARMI E GRANITO LIMITED (01995319)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2024 | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2023 | |
22 Feb 2023 | AD01 | Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 February 2023 | |
17 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2022 | |
19 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2021 | |
29 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2020 | |
29 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2019 | |
11 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 18 December 2017 | |
16 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2017 | |
14 Jun 2016 | AD01 | Registered office address changed from Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 | |
25 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2016 | 2.24B | Administrator's progress report to 16 March 2016 | |
16 Mar 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Oct 2015 | 2.24B | Administrator's progress report to 22 September 2015 | |
24 Jun 2015 | 2.16B | Statement of affairs with form 2.14B | |
12 Jun 2015 | 2.23B | Result of meeting of creditors | |
01 Jun 2015 | 2.17B | Statement of administrator's proposal | |
13 Apr 2015 | AD01 | Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL to One Euston Square 40 Melton Street London NW1 2FD on 13 April 2015 | |
09 Apr 2015 | 2.12B | Appointment of an administrator | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |